Search icon

CARL ZEISS SBE, LLC

Headquarter

Company Details

Name: CARL ZEISS SBE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991256
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CARL ZEISS SBE, LLC, FLORIDA M10000004633 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-01-26 2024-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-29 2018-01-26 Address ONE ZEISS DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2010-09-23 2014-09-29 Address ONE ZEISS DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2010-09-01 2010-09-23 Address ATT: GENERAL COUNSEL, ONE ZEISS DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021000152 2024-09-09 BIENNIAL STATEMENT 2024-09-09
181004002054 2018-10-04 BIENNIAL STATEMENT 2018-09-01
180126000594 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
160902006940 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141001000265 2014-10-01 CERTIFICATE OF AMENDMENT 2014-10-01
140929000469 2014-09-29 CERTIFICATE OF MERGER 2014-10-01
140902007063 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120927006083 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101207000835 2010-12-07 CERTIFICATE OF PUBLICATION 2010-12-07
100923000323 2010-09-23 CERTIFICATE OF MERGER 2010-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303352 Other Personal Injury 2023-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-04-20
Transfer Date 2023-05-19
Termination Date 2023-12-18
Date Issue Joined 2023-07-07
Pretrial Conference Date 2023-09-14
Section 1332
Transfer Office 1
Transfer Docket Number 2303352
Transfer Origin 1
Fee Status FP
Status Terminated

Parties

Name SHAH
Role Plaintiff
Name CARL ZEISS SBE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State